British – Born 63 years ago (March 1961)
Company Name | Royal Mail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Royal Mail Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Royal Mail Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 185 Farringdon Road London EC1A 1AA |
Company Name | Babcock International Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (21 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 04 August 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 33 Wigmore Street London W1U 1QX Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | MRBL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 08 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Export House Cawsey Way Woking Surrey GU21 6QX Registered Company Address 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Company Name | Fiberweb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 15 November 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN Registered Company Address Sapphire House Crown Way Rushden Northamptonshire NN10 6FB |
Company Name | Bodycote Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2014 (61 years, 7 months after company formation) |
Appointment Duration | 9 years (Resigned 17 November 2023) |
Assigned Occupation | None Executive Director |
Addresses | Correspondence Address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF Registered Company Address Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Company Name | SIG Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (46 years after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 31 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH Registered Company Address Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Company Name | Royal Mail Finance (No.2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 100 Victoria Embankment London EC4Y 0HQ |
Company Name | Royal Mail Finance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 100 Victoria Embankment London EC4Y 0HQ |
Company Name | Postal Services Holding Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 15 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Warren 79 North End Meldreth Royston SG8 6NU Registered Company Address 1 More London Place London SE1 2AF |